Skelmersdale
Lancashire
WN8 8NE
Director Name | Raymond Hayes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 1 Oaktree Court Elmers Green Lane Fosters Green Skelmersdale Lancashire Wn8 |
Director Name | Alan Paul Lesbirel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Tudor House 101 Elmers Green Skelmersdale Lancashire WN8 6SG |
Secretary Name | Robert Cartmell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 10 Manor Grove Skelmersdale Lancashire WN8 8NE |
Director Name | Mr Robert Lesbirel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 15 Walton Vale Liverpool 9 |
Registered Address | Cork Gully Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 February 2001 | Dissolved (1 page) |
---|---|
14 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2000 | Liquidators statement of receipts and payments (6 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
14 September 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (6 pages) |
16 September 1998 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 17 st anns square manchester M2 7PW (1 page) |
25 February 1997 | Statement of affairs (9 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | Appointment of a voluntary liquidator (1 page) |
25 February 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 5 peel industrial centre peel road, west pimbo. Skelmersdale lancashire WN8 9PT (1 page) |
10 February 1997 | Administrator's abstract of receipts and payments (2 pages) |
13 November 1996 | Notice of result of meeting of creditors (5 pages) |
15 October 1996 | Administrator's abstract of receipts and payments (2 pages) |
8 May 1996 | Notice of result of meeting of creditors (5 pages) |
26 April 1996 | Statement of administrator's proposal (19 pages) |
19 February 1996 | Administration Order (4 pages) |
19 February 1996 | Notice of Administration Order (1 page) |
8 December 1995 | Full accounts made up to 30 June 1995 (17 pages) |
23 April 1995 | Return made up to 19/04/95; no change of members (4 pages) |